Company NameGanesh Properties Limited
Company StatusDissolved
Company Number02781445
CategoryPrivate Limited Company
Incorporation Date20 January 1993(31 years, 2 months ago)
Dissolution Date19 December 2018 (5 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMrs Dhanbai Patel
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed14 August 2014(21 years, 7 months after company formation)
Appointment Duration4 years, 4 months (closed 19 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Wenta Business Centre 1 Electric Avenue
Enfield
EN3 7XU
Director NameMr Devraj Kurji Patel
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Station Road
London
N3 2SB
Secretary NameVinod Kurji Patel
NationalityBritish
StatusResigned
Appointed20 January 1993(same day as company formation)
RoleManager
Correspondence Address31 Station Road
London
N3 2SB
Director NameMahesh Patel
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(8 months, 1 week after company formation)
Appointment Duration20 years, 10 months (resigned 14 August 2014)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address31 Station Road
London
N3 2SB
Secretary NameMrs Dhanbai Devraj Patel
StatusResigned
Appointed08 March 2010(17 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 14 August 2014)
RoleCompany Director
Correspondence Address553 Link House
High Road
Wembley
Middlesex
HA0 2DW
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed20 January 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed20 January 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address12 Wenta Business Centre
1 Electric Avenue
Enfield
EN3 7XU
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardEnfield Lock
Built Up AreaGreater London

Shareholders

50 at £1Devraj Kurji Patel
50.00%
Ordinary
50 at £1Dhanbai Patel
50.00%
Ordinary

Financials

Year2014
Net Worth£1,100,936
Cash£40,883
Current Liabilities£86,450

Accounts

Latest Accounts25 May 2017 (6 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End25 May

Charges

18 May 2012Delivered on: 29 May 2012
Persons entitled: Onesavings Bank PLC

Classification: Mortgage
Secured details: £236,775 and all other monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 60 and 60A station road, finchley, london, t/no: MX407180.
Outstanding

Filing History

8 November 2017Registered office address changed from C/O Platinum Restructuring Services Limited 1st Floor Venture House 6 Silver Court Watchmead Welwyn Garden City AL7 1TS to C/O Acr Insolvency 12 Wenta Business Centre 1 Electric Avenue Enfield EN3 7XU on 8 November 2017 (2 pages)
6 July 2017Micro company accounts made up to 25 May 2017 (2 pages)
5 July 2017Unaudited abridged accounts made up to 31 January 2017 (5 pages)
5 July 2017Previous accounting period shortened from 31 January 2018 to 25 May 2017 (1 page)
12 June 2017Registered office address changed from 553 Link House High Road Wembley Middlesex HA0 2DW to C/O Platinum Restructuring Services Limited 1st Floor Venture House 6 Silver Court Watchmead Welwyn Garden City AL7 1TS on 12 June 2017 (2 pages)
11 June 2017Declaration of solvency (6 pages)
11 June 2017Appointment of a voluntary liquidator (1 page)
11 June 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-05-30
(1 page)
11 November 2016Confirmation statement made on 7 November 2016 with updates (5 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
20 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100
(3 pages)
20 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100
(3 pages)
10 April 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
7 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
(3 pages)
7 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
(3 pages)
16 September 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
14 August 2014Appointment of Mrs Dhanbai Patel as a director on 14 August 2014 (2 pages)
14 August 2014Termination of appointment of Mahesh Patel as a director on 14 August 2014 (1 page)
14 August 2014Termination of appointment of Dhanbai Devraj Patel as a secretary on 14 August 2014 (1 page)
14 August 2014Termination of appointment of Devraj Kurji Patel as a director on 14 August 2014 (1 page)
31 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100
(4 pages)
28 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
19 February 2013Annual return made up to 20 January 2013 with a full list of shareholders (4 pages)
21 September 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
29 May 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
13 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (4 pages)
17 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
10 February 2011Registered office address changed from 31 Station Road London N3 2SB on 10 February 2011 (1 page)
20 January 2011Annual return made up to 20 January 2011 with a full list of shareholders (4 pages)
18 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
9 March 2010Appointment of Mrs Dhanbai Devraj Patel as a secretary (1 page)
8 March 2010Termination of appointment of Vinod Patel as a secretary (1 page)
5 March 2010Director's details changed for Mahesh Patel on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Mahesh Patel on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Mr Devraj Kurji Patel on 5 March 2010 (2 pages)
5 March 2010Annual return made up to 20 January 2010 with a full list of shareholders (5 pages)
5 March 2010Director's details changed for Mr Devraj Kurji Patel on 5 March 2010 (2 pages)
12 October 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
5 June 2009Compulsory strike-off action has been discontinued (1 page)
4 June 2009Return made up to 20/01/09; full list of members (4 pages)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
28 January 2009Partial exemption accounts made up to 31 January 2008 (11 pages)
24 September 2008Registered office changed on 24/09/2008 from 66 lyndhurst gardens london N3 1TD (1 page)
29 January 2008Return made up to 20/01/08; full list of members (3 pages)
30 November 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
6 February 2007Return made up to 20/01/07; full list of members (7 pages)
29 November 2006Total exemption small company accounts made up to 31 January 2006 (3 pages)
10 February 2006Return made up to 20/01/06; full list of members (7 pages)
4 November 2005Total exemption small company accounts made up to 31 January 2005 (3 pages)
27 January 2005Return made up to 20/01/05; full list of members (8 pages)
18 November 2004Total exemption small company accounts made up to 31 January 2004 (3 pages)
24 January 2004Return made up to 20/01/04; full list of members (7 pages)
20 November 2003Total exemption small company accounts made up to 31 January 2003 (3 pages)
13 February 2003Return made up to 20/01/03; full list of members (7 pages)
4 December 2002Total exemption small company accounts made up to 31 January 2002 (3 pages)
13 February 2002Return made up to 20/01/02; full list of members (6 pages)
30 November 2001Total exemption small company accounts made up to 31 January 2001 (3 pages)
14 February 2001Return made up to 20/01/01; full list of members (6 pages)
27 September 2000Accounts for a small company made up to 31 January 2000 (3 pages)
16 February 2000Return made up to 20/01/00; full list of members (7 pages)
9 November 1999Accounts for a small company made up to 31 January 1999 (3 pages)
13 April 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 January 1999Return made up to 20/01/99; no change of members (4 pages)
2 December 1998Accounts for a small company made up to 31 January 1998 (3 pages)
26 January 1998Return made up to 20/01/98; no change of members (4 pages)
8 July 1997Accounts for a small company made up to 31 January 1997 (2 pages)
16 January 1997Return made up to 20/01/97; full list of members (6 pages)
8 November 1996Accounts for a small company made up to 31 January 1996 (3 pages)
25 January 1996Return made up to 20/01/96; no change of members (4 pages)
16 November 1995Accounts for a small company made up to 31 January 1995 (3 pages)